About

Registered Number: 08463076
Date of Incorporation: 26/03/2013 (11 years ago)
Company Status: Active
Registered Address: FATHER ANDREW MANSON-BRAILSFORD, St George's Church, St. Georges Road, Brighton, East Sussex, BN2 1ED

 

The Spire Arts Ltd was registered on 26 March 2013 and has its registered office in East Sussex, it has a status of "Active". The companies directors are listed as Adams, Martin Derek, Church, Lauren Elizabeth, Greci, Lelia Stephanie Marie-loup, Johnson, Paul Andrew, Manson-brailsford, Andrew Henry, Reverend Dr, Meek, Susan Margaret, Moyle Rosser, Beresford, Skelly, Paul Martin, Vernon-smith, Alison, Frankland, Emma, Haughton, Emma Victoria Magdalene, Rahman, Rasheed, Whittaker, Jill in the Companies House registry. We don't currently know the number of employees at The Spire Arts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Martin Derek 05 February 2020 - 1
CHURCH, Lauren Elizabeth 05 February 2020 - 1
GRECI, Lelia Stephanie Marie-Loup 25 September 2020 - 1
JOHNSON, Paul Andrew 05 February 2020 - 1
MANSON-BRAILSFORD, Andrew Henry, Reverend Dr 26 March 2013 - 1
MEEK, Susan Margaret 26 March 2013 - 1
MOYLE ROSSER, Beresford 17 February 2020 - 1
SKELLY, Paul Martin 27 February 2019 - 1
VERNON-SMITH, Alison 01 May 2019 - 1
FRANKLAND, Emma 23 July 2019 07 April 2020 1
HAUGHTON, Emma Victoria Magdalene 22 September 2016 30 July 2018 1
RAHMAN, Rasheed 27 February 2019 13 July 2020 1
WHITTAKER, Jill 01 October 2016 01 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 27 August 2020
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 06 April 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 09 March 2019
TM01 - Termination of appointment of director 09 December 2018
AA - Annual Accounts 02 July 2018
PSC08 - N/A 26 June 2018
PSC09 - N/A 25 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 02 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 April 2015
AD01 - Change of registered office address 03 February 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 04 April 2014
RESOLUTIONS - N/A 18 March 2014
AD01 - Change of registered office address 23 May 2013
NEWINC - New incorporation documents 26 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.